Company NameMIKE Fairbanks Limited
DirectorMichael Fairbanks
Company StatusActive
Company Number06712500
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Michael Fairbanks
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(same day as company formation)
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address37 Canal Street
Macclesfield
Cheshire
SK10 1JG

Contact

Websitewww.mikefairbanks.co.uk/
Telephone07 940549712
Telephone regionMobile

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Michael Fairbanks
100.00%
Ordinary

Financials

Year2014
Net Worth£8,185
Cash£1,706
Current Liabilities£40,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

17 August 2012Delivered on: 21 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 July 2010Delivered on: 20 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
6 February 2018Satisfaction of charge 2 in full (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
22 March 2016Satisfaction of charge 1 in full (1 page)
22 March 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2012Director's details changed for Mr Michael Fairbanks on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Michael Fairbanks on 22 June 2012 (2 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2010Director's details changed for Mr Michael Fairbanks on 1 April 2010 (3 pages)
13 April 2010Director's details changed for Mr Michael Fairbanks on 1 April 2010 (3 pages)
13 April 2010Director's details changed for Mr Michael Fairbanks on 1 April 2010 (3 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Mr Michael Fairbanks on 1 October 2009 (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Mr Michael Fairbanks on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Fairbanks on 1 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
7 October 2008Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 October 2008Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 October 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
1 October 2008Incorporation (10 pages)
1 October 2008Incorporation (10 pages)